Confirmation statement. Statement with no updates. |
2023-07-19 |
View Report |
Address. Change date: 2023-07-10. New address: First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG. Old address: Suite 1&2 Hagley Golf & Country Club Wassel Grove Lane Stourbridge DY9 9JW England. |
2023-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-20 |
View Report |
Officers. Change date: 2018-04-19. Officer name: Joyce Truman. |
2018-04-20 |
View Report |
Officers. Change date: 2018-04-19. Officer name: Mr David Truman. |
2018-04-20 |
View Report |
Officers. Officer name: Vickers Reynolds & Co Ltd. Termination date: 2017-06-27. |
2017-06-27 |
View Report |
Address. Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England. Change date: 2017-06-27. New address: Suite 1&2 Hagley Golf & Country Club Wassel Grove Lane Stourbridge DY9 9JW. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-08-10 |
View Report |
Gazette. Gazette notice compulsory. |
2016-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-08 |
View Report |
Address. New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW. Old address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL. Change date: 2016-07-07. |
2016-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-17 |
View Report |
Officers. Appointment date: 2015-04-16. Officer name: Mr David Truman. |
2015-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Officers. Change date: 2015-04-13. Officer name: Joyce Jarvis. |
2015-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Officers. Change date: 2012-12-10. Officer name: Josephine Jarvis. |
2012-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-12 |
View Report |
Officers. Officer name: Josephine Truman. Change date: 2012-01-12. |
2012-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2011-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-23 |
View Report |
Officers. Officer name: Vickers Reynolds & Co Lye Ltd. Change date: 2010-07-06. |
2010-08-23 |
View Report |
Officers. Officer name: Josephine Truman. Change date: 2010-07-06. |
2010-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-01 |
View Report |
Address. Change date: 2010-05-06. Old address: Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England. |
2010-05-06 |
View Report |
Address. Old address: Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG. Change date: 2010-03-24. |
2010-03-24 |
View Report |
Annual return. Legacy. |
2009-08-17 |
View Report |
Accounts. Accounts type total exemption full. |
2009-02-27 |
View Report |
Annual return. Legacy. |
2008-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2007-12-12 |
View Report |